About

Registered Number: 04344463
Date of Incorporation: 21/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: Taylor & Co, The Sycamores, 43 Kneesworth Street, Royston, Herts, SG8 5AB

 

Established in 2001, Process Colour Printers Ltd are based in Royston, it's status is listed as "Dissolved". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Lesley Diane 21 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 28 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 14 May 2008
AA - Annual Accounts 02 August 2007
RESOLUTIONS - N/A 24 March 2007
363s - Annual Return 24 March 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 30 January 2003
395 - Particulars of a mortgage or charge 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
225 - Change of Accounting Reference Date 28 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 20 September 2011 Outstanding

N/A

Debenture 20 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.